Sale
Manchester
M33 4WE
Secretary Name | Janine Louise Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 May 2010) |
Role | Security & Vip Events |
Correspondence Address | 77 Gordon Road Monton Manchester M30 9QB |
Secretary Name | Steve Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wythop Gardens Salford Quays M5 4QF |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,322 |
Current Liabilities | £36,862 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 May 2008 | Return made up to 18/11/07; full list of members (5 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from monton house monton green monton manchester M30 9LE (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from monton house monton green monton manchester M30 9LE (1 page) |
12 May 2008 | Return made up to 18/11/07; full list of members (5 pages) |
27 April 2007 | Return made up to 18/11/06; full list of members (6 pages) |
27 April 2007 | Return made up to 18/11/06; full list of members (6 pages) |
10 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
10 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
27 September 2006 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
27 September 2006 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 70 littlebrook road sale manchester M30 9QB (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 70 littlebrook road sale manchester M30 9QB (1 page) |
17 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2006 | Return made up to 18/11/04; full list of members (6 pages) |
11 January 2006 | Return made up to 18/11/04; full list of members
|
13 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
18 November 2003 | Incorporation (14 pages) |